PHILLIPSPAGE ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

04/02/254 February 2025 Satisfaction of charge 067684680001 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

26/09/2426 September 2024 Change of details for Ppa Consultancy Holdings Ltd as a person with significant control on 2024-09-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

28/06/2328 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

03/10/223 October 2022 Director's details changed for Mr Jonathan Robert Phillips on 2022-09-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/03/2131 March 2021 CESSATION OF JONATHAN ROBERT PHILLIPS AS A PSC

View Document

31/03/2131 March 2021 CESSATION OF OWEN PHILIP PAGE AS A PSC

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPA CONSULTANCY HOLDINGS LTD

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR OWEN PAGE

View Document

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR OWEN PHILIP PAGE / 01/12/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT PHILLIPS / 01/12/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PHILIP PAGE / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT PHILLIPS / 08/03/2018

View Document

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN PHILIP PAGE

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT PHILLIPS

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067684680001

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT PHILLIPS / 22/03/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PHILIP PAGE / 22/03/2017

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT PHILLIPS / 23/08/2013

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PHILIP PAGE / 23/08/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT PHILLIPS / 19/05/2014

View Document

18/12/1318 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O CONNOR SPENCER LTD 5 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O CONNOR SPENCER & CO 5 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM THE LEYS 2C LEYTON ROAD HARPENDEN HERTFORDSHIRE AL5 2TL

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN PHILIP PAGE / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT PHILLIPS / 04/01/2010

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR JONATHAN ROBERT PHILLIPS

View Document

20/08/0920 August 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

13/02/0913 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/089 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company